logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Meakin, Michael Donald

    Related profiles found in government register
  • Meakin, Michael Donald
    British accountant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astro House, 12f Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 1 IIF 2
    • icon of address Unit 18, Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL

      IIF 3
    • icon of address Nab Farm Long Lane, Pott Shrigley, Cheshire, SK10 5DS

      IIF 4 IIF 5 IIF 6
    • icon of address 487, Chester Road, Woodford, Cheshire, SK7 1PR, England

      IIF 8
  • Meakin, Michael Donald
    British accountant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tibbles Green, Cross Lane, Dean Row, Wilmslow, Cheshire, SK9 2DD, England

      IIF 9 IIF 10
  • Meakin, Michael Donald
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent House, 234 Victoria Road, Victoria Road, Stoke-on-trent, ST4 2LW, United Kingdom

      IIF 11
  • Meakin, Michael Donald
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geirian Farm, Llanrhwydrus, Amlwch, Anglesey, LL68 0SR, Wales

      IIF 12
  • Mr Michael Donald Meakin
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tibbles Green, Cross Lane, Dean Row, Wilmslow, Cheshire, SK9 2DD, England

      IIF 13
  • Meakin, Michael Donald
    British born in February 1955

    Registered addresses and corresponding companies
    • icon of address 1 Foden Lane, Woodford, Stockport, Cheshire, SK7 1PG

      IIF 14
  • Meakin, Michael Donald
    British accountant born in February 1955

    Registered addresses and corresponding companies
    • icon of address 1 Foden Lane, Woodford, Stockport, Cheshire, SK7 1PG

      IIF 15
  • Mr Michael Donald Meakin
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tibbles Green, Cross Lane, Dean Row, Wilmslow, Cheshire, SK9 2DD, England

      IIF 16
    • icon of address Tibbles Green, Cross Lane, Wilmslow, Cheshire, SK9 2DD, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    COBCO (256) LIMITED - 2001-08-03
    icon of address Unit 18 Adlington Industrial Estate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-14 ~ dissolved
    IIF 3 - Director → ME
  • 2
    JETREASON LIMITED - 1991-06-03
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-11-30
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SAMUI BEACH VILLAGE PROPERTIES LIMITED - 2015-01-08
    icon of address Unit 1 Raymond Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109 GBP2020-05-11
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PENMYNEDD BARNS MANAGEMENT LTD - 2023-05-16
    icon of address Geirian Farm, Llanrhwydrus, Amlwch, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 12 - Director → ME
  • 5
    DARK BASIC SOFTWARE LIMITED - 2003-06-13
    icon of address Trent House, 234 Victoria Road, Victoria Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,454 GBP2025-03-31
    Officer
    icon of calendar 2020-03-29 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    EUROSCAPE PROPERTIES LIMITED - 1991-06-03
    THINLEVEL LIMITED - 1989-10-05
    icon of address Hallams Property Consultants Llp Churchill Chambers, Churchill Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,100 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-07-21
    IIF 1 - Director → ME
  • 2
    JETREASON LIMITED - 1991-06-03
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2018-11-30
    Officer
    icon of calendar 1992-02-14 ~ 1993-08-10
    IIF 15 - Director → ME
    icon of calendar ~ 2005-06-16
    IIF 5 - Director → ME
  • 3
    icon of address Hallams Property Consultants Limited Churchill Chambers, Churchill Way, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,720 GBP2023-12-31
    Officer
    icon of calendar 2011-08-25 ~ 2017-07-21
    IIF 2 - Director → ME
    icon of calendar 1992-10-21 ~ 2005-06-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EUROPRESS INTERACTIVE LIMITED - 2001-10-17
    INTERACTIVE PUBLISHING LIMITED - 1991-05-13
    FOCUSDATE LIMITED - 1990-01-25
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-08-12
    IIF 7 - Director → ME
  • 5
    EUROPRESS LIMITED - 2001-07-23
    INTERNATIONAL TELEVISION PUBLICATIONS LIMITED - 1979-12-31
    icon of address 10th Floor, Landmark House Hammersmith Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-08-12
    IIF 6 - Director → ME
  • 6
    MAGICAL LIMITED - 2009-03-20
    REGULATE LIMITED - 2002-07-03
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,455 GBP2019-08-31
    Officer
    icon of calendar 2002-06-21 ~ 2011-06-17
    IIF 8 - Director → ME
  • 7
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    icon of address Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-07-23
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.